Background WavePink WaveYellow Wave

ZENITECH BIDCO LIMITED (13038446)

ZENITECH BIDCO LIMITED (13038446) is an active UK company. incorporated on 23 November 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ZENITECH BIDCO LIMITED has been registered for 5 years. Current directors include BATROUNI, Edward, KINGSTON, Samuel Barry, LACY-HULBERT, Rupert Christopher and 1 others.

Company Number
13038446
Status
active
Type
ltd
Incorporated
23 November 2020
Age
5 years
Address
25 Victoria Street, London, SW1H 0EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BATROUNI, Edward, KINGSTON, Samuel Barry, LACY-HULBERT, Rupert Christopher, LONG, Matthew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENITECH BIDCO LIMITED

ZENITECH BIDCO LIMITED is an active company incorporated on 23 November 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ZENITECH BIDCO LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

13038446

LTD Company

Age

5 Years

Incorporated 23 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

PROJECT ZEUS BIDCO LIMITED
From: 23 November 2020To: 28 June 2021
Contact
Address

25 Victoria Street London, SW1H 0EX,

Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Nov 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Nov 21
Director Left
Apr 23
Director Joined
May 24
Director Joined
Jun 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BATROUNI, Edward

Active
Victoria Street, LondonSW1H 0EX
Born May 1979
Director
Appointed 27 Nov 2020

KINGSTON, Samuel Barry

Active
Victoria Street, LondonSW1H 0EX
Born February 1952
Director
Appointed 08 May 2024

LACY-HULBERT, Rupert Christopher

Active
Victoria Street, LondonSW1H 0EX
Born February 1977
Director
Appointed 27 Nov 2020

LONG, Matthew

Active
Victoria Street, LondonSW1H 0EX
Born July 1973
Director
Appointed 03 Jun 2024

MORGAN, Jeremy Alexander

Resigned
Victoria Street, LondonSW1H 0EX
Born October 1969
Director
Appointed 23 Nov 2020
Resigned 27 Nov 2020

SUKET, Csaba Attila

Resigned
Victoria Street, LondonSW1H 0EX
Born August 1981
Director
Appointed 26 Nov 2020
Resigned 31 Mar 2023

THORNE, Jonathan Paul

Resigned
Victoria Street, LondonSW1H 0EX
Born March 1985
Director
Appointed 23 Nov 2020
Resigned 27 Nov 2020

Persons with significant control

1

Victoria Street, LondonSW1H 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Resolution
7 December 2021
RESOLUTIONSResolutions
Memorandum Articles
7 December 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Change To A Person With Significant Control
6 August 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
28 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Incorporation Company
23 November 2020
NEWINCIncorporation